LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED
Company number 00045611
- Company Overview for LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED (00045611)
- Filing history for LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED (00045611)
- People for LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED (00045611)
- Charges for LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED (00045611)
- Insolvency for LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED (00045611)
- More for LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED (00045611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 27 August 2020
|
|
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
29 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
01 Apr 2020 | AA | Full accounts made up to 30 June 2019 | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 22 January 2020
|
|
15 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
17 Dec 2019 | AD01 | Registered office address changed from Sincil Bank Stadium Lincoln Lincolnshire LN5 8LD to Lner Stadium Sincil Bank Lincoln LN5 8LD on 17 December 2019 | |
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 November 2019
|
|
22 Oct 2019 | AP01 | Appointment of Mrs Amanda-Jane Slater as a director on 24 September 2019 | |
20 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
31 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 29/12/2018 | |
21 May 2019 | TM01 | Termination of appointment of Russell James Clarke as a director on 17 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Christopher John Hubbard as a secretary on 21 May 2019 | |
21 May 2019 | AP03 | Appointment of Mr Richard John Parnell as a secretary on 21 May 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Mar 2019 | MA | Memorandum and Articles of Association | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | CS01 |
29/12/18 Statement of Capital gbp 4647123.50
|
|
10 Jan 2019 | CH01 | Director's details changed for Mr Russell James Clarke on 1 January 2019 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Sean Alan Melnick on 20 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Sean Alan Melnick as a director on 20 September 2018 | |
22 Sep 2018 | TM01 | Termination of appointment of Kevin Cooke as a director on 21 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr David Lowes as a director on 31 August 2018 |